CS01 |
Confirmation statement with no updates 4th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2022
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2020
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2019
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th October 2017
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 114B Beaconsfield Road Southall UB1 1DR on 22nd October 2020 to 5 Broad Walk Harlow CM20 1HX
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England on 12th June 2020 to 114B Beaconsfield Road Southall UB1 1DR
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 9th, May 2018
| mortgage
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Edward Pavilion Second Floor Albert Dock Liverpool L3 4AF on 1st November 2017 to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 6th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th October 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Ljs Accounting Services Ltd Pekin Building 23 Harrington Street Liverpool L2 9QA United Kingdom on 28th November 2014 to Edward Pavilion Second Floor Albert Dock Liverpool L3 4AF
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 8th, July 2014
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 2nd March 2011
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2011
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2011
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|